Search icon

SUGAR PLUM FAIRY, LLC - Florida Company Profile

Company Details

Entity Name: SUGAR PLUM FAIRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUGAR PLUM FAIRY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Sep 2007 (18 years ago)
Date of dissolution: 17 Aug 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2015 (10 years ago)
Document Number: L07000092695
FEI/EIN Number 770698590

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 101 Plaza Real South, BOCA RATON, FL, 33432, US
Mail Address: 101 PLAZA REAL South, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DEBRA A Managing Member 101 PLAZA REAL South, BOCA RATON, FL, 33432
GONZALEZ JENNIFER L Managing Member 101 PLAZA REAL SOUTH, BOCA RATON, FL, 33432
GONZALEZ JENNIFER L Agent 101 Plaza Real South, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC VOLUNTARY DISSOLUTION 2015-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-27 101 Plaza Real South, Suite B, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2013-09-27 101 Plaza Real South, Suite B, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-27 101 Plaza Real South, Suite B, BOCA RATON, FL 33432 -
LC AMENDMENT 2008-02-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-17
ANNUAL REPORT 2014-01-09
AMENDED ANNUAL REPORT 2013-09-27
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-05
Reg. Agent Change 2010-10-18
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State